Morton
Bourne
Lincolnshire
PE10 0PH
Secretary Name | Sandy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Albion Street Spalding Lincolnshire PE11 2AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (6 pages) |
15 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2008 | Statement of affairs with form 4.19 (7 pages) |
16 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 October 2008 | Resolutions
|
24 September 2008 | Registered office changed on 24/09/2008 from 58A moulton chapel road moulton chapel spalding lincolnshire PE12 0XD (2 pages) |
14 August 2008 | Appointment terminated secretary sandy smith (1 page) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
31 March 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |